Company NameBrogan Developments Limited
Company StatusActive
Company NumberSC341084
CategoryPrivate Limited Company
Incorporation Date9 April 2008(16 years ago)
Previous NameDunwilco (1547) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven Michael Taylor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(7 years, 11 months after company formation)
Appointment Duration8 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Director NameMr Daniel Stephen Paul Little
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(8 years, 11 months after company formation)
Appointment Duration7 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Director NameMs Eileen Frances Brotherton
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2023(14 years, 11 months after company formation)
Appointment Duration1 year
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Director NameMr Alan Henry Tait
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(2 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 15 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Woodhead Gardens
Bothwell
Lanarkshire
G71 8AS
Scotland
Director NameRon Tomal
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(2 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 15 December 2009)
RoleOperations
Correspondence AddressStrathmore Lodge
Carnwath
Lanarkshire
ML11 8LQ
Scotland
Director NameMr Campbell Bernard Brogan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(2 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 15 December 2009)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressTulach Ard, 13 Newlands
Kirknewton
EH27 8LR
Scotland
Director NameMr Alastair John Brogan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(2 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 15 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Orchard Avenue
Bothwell
Lanarkshire
G71 8NF
Scotland
Secretary NameMr Campbell Bernard Brogan
NationalityBritish
StatusResigned
Appointed07 July 2008(2 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 15 December 2009)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressTulach Ard, 13 Newlands
Kirknewton
EH27 8LR
Scotland
Director NameMr Samuel Chambers
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(1 year, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 10 September 2010)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park
Warrington
Cheshire
WA3 6XG
Director NameMr Anthony Francis Stewart
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 April 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Director NameMr Paul Thomas Vian
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(1 year, 8 months after company formation)
Appointment DurationResigned same day (resigned 15 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park
Warrington
Cheshire
WA3 6XG
Director NameMr Jonathan Stewart
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(1 year, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2012)
RoleFinance Director
Country of ResidenceNorthern Ireland
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Director NameMr Donal Murphy
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed15 December 2009(1 year, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 December 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park
Warrington
Cheshire
WA3 6XG
Secretary NameMr Jonathan Stewart
NationalityBritish
StatusResigned
Appointed15 December 2009(1 year, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2012)
RoleCompany Director
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Director NameMr Ian Fraser Mackie
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(4 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Secretary NameMr Ian Fraser Mackie
StatusResigned
Appointed01 October 2012(4 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2016)
RoleCompany Director
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Director NameMr Edward Gerard O'Brien
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed03 December 2015(7 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 March 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Secretary NameMr Angus Ross
StatusResigned
Appointed30 June 2016(8 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 2017)
RoleCompany Director
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed09 April 2008(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed09 April 2008(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Location

Registered AddressTryst House
Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
ConstituencyFalkirk
WardBonnybridge and Larbert
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Brogan Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,244,489

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month ago)
Next Return Due31 March 2025 (11 months, 2 weeks from now)

Charges

29 October 2008Delivered on: 18 November 2008
Satisfied on: 18 December 2009
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at corner of pitt street & south fort street, edinburgh.
Fully Satisfied
29 October 2008Delivered on: 18 November 2008
Satisfied on: 18 December 2009
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground to southwest of orbiston street, motherwell.
Fully Satisfied
29 October 2008Delivered on: 12 November 2008
Satisfied on: 15 December 2009
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects to north west of nethan street, motherwell LAN84227.
Fully Satisfied
29 October 2008Delivered on: 12 November 2008
Satisfied on: 15 December 2009
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 22 frood street, motherwell LAN11119 LAN16440.
Fully Satisfied
29 October 2008Delivered on: 12 November 2008
Satisfied on: 15 December 2009
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 104 orbiston street, motherwell LAN37628.
Fully Satisfied
15 October 2008Delivered on: 29 October 2008
Satisfied on: 16 April 2011
Persons entitled: Petroplus Refining Teesside Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
15 October 2008Delivered on: 24 October 2008
Satisfied on: 4 August 2010
Persons entitled: Bp Oil UK Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
15 October 2008Delivered on: 21 October 2008
Satisfied on: 28 October 2010
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

25 May 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
11 April 2023Termination of appointment of Edward Gerard O'brien as a director on 30 March 2023 (1 page)
11 April 2023Appointment of Mrs Eileen Frances Brotherton as a director on 30 March 2023 (2 pages)
17 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
6 July 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
17 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
5 October 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
2 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
17 November 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
13 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
5 November 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
19 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
13 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
9 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
15 February 2018Termination of appointment of Angus Ross as a secretary on 27 October 2017 (1 page)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
20 April 2017Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages)
20 April 2017Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages)
20 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 June 2016Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page)
30 June 2016Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages)
30 June 2016Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages)
30 June 2016Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page)
22 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(4 pages)
22 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(4 pages)
31 March 2016Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page)
31 March 2016Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages)
31 March 2016Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages)
31 March 2016Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages)
31 March 2016Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages)
31 March 2016Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(4 pages)
16 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(4 pages)
16 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(4 pages)
12 February 2015Termination of appointment of Paul Thomas Vian as a director on 15 December 2009 (1 page)
12 February 2015Termination of appointment of Paul Thomas Vian as a director on 15 December 2009 (1 page)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(5 pages)
23 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(5 pages)
23 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(5 pages)
27 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
27 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
7 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
14 February 2013Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page)
14 February 2013Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page)
23 October 2012Appointment of Mr Ian Mackie as a director (2 pages)
23 October 2012Appointment of Mr Ian Mackie as a director (2 pages)
22 October 2012Appointment of Mr Ian Mackie as a secretary (1 page)
22 October 2012Termination of appointment of Jonathan Stewart as a director (1 page)
22 October 2012Termination of appointment of Jonathan Stewart as a director (1 page)
22 October 2012Termination of appointment of Jonathan Stewart as a secretary (1 page)
22 October 2012Appointment of Mr Ian Mackie as a secretary (1 page)
22 October 2012Termination of appointment of Jonathan Stewart as a secretary (1 page)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 April 2012Termination of appointment of Anthony Stewart as a director (1 page)
10 April 2012Termination of appointment of Anthony Stewart as a director (1 page)
9 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
9 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
9 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
14 December 2011Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages)
14 December 2011Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages)
24 October 2011Full accounts made up to 31 March 2011 (12 pages)
24 October 2011Full accounts made up to 31 March 2011 (12 pages)
26 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
26 April 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Whole /charge no 3 (4 pages)
26 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
26 April 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Whole /charge no 3 (4 pages)
19 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
16 December 2010Full accounts made up to 31 March 2010 (12 pages)
16 December 2010Full accounts made up to 31 March 2010 (12 pages)
28 October 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
28 October 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 1 (4 pages)
28 October 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
28 October 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 1 (4 pages)
13 October 2010Termination of appointment of Samuel Chambers as a director (1 page)
13 October 2010Termination of appointment of Samuel Chambers as a director (1 page)
13 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
13 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
18 May 2010Director's details changed for Mr Paul Thomas Vian on 18 May 2010 (2 pages)
18 May 2010Director's details changed for Mr Paul Thomas Vian on 18 May 2010 (2 pages)
4 May 2010Secretary's details changed for Jonathan Stewart on 9 April 2010 (1 page)
4 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
4 May 2010Secretary's details changed for Jonathan Stewart on 9 April 2010 (1 page)
4 May 2010Secretary's details changed for Jonathan Stewart on 9 April 2010 (1 page)
4 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
4 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
3 May 2010Director's details changed for Donal Murphy on 9 April 2010 (2 pages)
3 May 2010Director's details changed for Mr Anthony Francis Stewart on 9 April 2010 (2 pages)
3 May 2010Director's details changed for Donal Murphy on 9 April 2010 (2 pages)
3 May 2010Director's details changed for Mr Paul Thomas Vian on 9 April 2010 (2 pages)
3 May 2010Director's details changed for Donal Murphy on 9 April 2010 (2 pages)
3 May 2010Director's details changed for Mr Paul Thomas Vian on 9 April 2010 (2 pages)
3 May 2010Director's details changed for Mr Anthony Francis Stewart on 9 April 2010 (2 pages)
3 May 2010Director's details changed for Jonathan Stewart on 9 April 2010 (2 pages)
3 May 2010Director's details changed for Jonathan Stewart on 9 April 2010 (2 pages)
3 May 2010Director's details changed for Samuel Chambers on 9 April 2010 (2 pages)
3 May 2010Director's details changed for Samuel Chambers on 9 April 2010 (2 pages)
3 May 2010Director's details changed for Mr Anthony Francis Stewart on 9 April 2010 (2 pages)
3 May 2010Director's details changed for Samuel Chambers on 9 April 2010 (2 pages)
3 May 2010Director's details changed for Jonathan Stewart on 9 April 2010 (2 pages)
3 May 2010Director's details changed for Mr Paul Thomas Vian on 9 April 2010 (2 pages)
4 February 2010Auditor's resignation (1 page)
4 February 2010Auditor's resignation (1 page)
26 January 2010Appointment of Samuel Chambers as a director (3 pages)
26 January 2010Appointment of Donal Murphy as a director (3 pages)
26 January 2010Appointment of Samuel Chambers as a director (3 pages)
26 January 2010Appointment of Paul Thomas Vian as a director (3 pages)
26 January 2010Appointment of Jonathan Stewart as a director (3 pages)
26 January 2010Appointment of Jonathan Stewart as a secretary (3 pages)
26 January 2010Appointment of Paul Thomas Vian as a director (3 pages)
26 January 2010Appointment of Jonathan Stewart as a secretary (3 pages)
26 January 2010Appointment of Donal Murphy as a director (3 pages)
26 January 2010Appointment of Jonathan Stewart as a director (3 pages)
5 January 2010Termination of appointment of Alan Tait as a director (2 pages)
5 January 2010Termination of appointment of Campbell Brogan as a director (2 pages)
5 January 2010Current accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages)
5 January 2010Termination of appointment of Alastair Brogan as a director (2 pages)
5 January 2010Termination of appointment of Campbell Brogan as a director (2 pages)
5 January 2010Termination of appointment of Campbell Brogan as a secretary (2 pages)
5 January 2010Termination of appointment of Ron Tomal as a director (2 pages)
5 January 2010Termination of appointment of Ron Tomal as a director (2 pages)
5 January 2010Termination of appointment of Alastair Brogan as a director (2 pages)
5 January 2010Registered office address changed from Nethan Street Motherwell Lanarkshire ML1 3TF on 5 January 2010 (2 pages)
5 January 2010Current accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages)
5 January 2010Registered office address changed from Nethan Street Motherwell Lanarkshire ML1 3TF on 5 January 2010 (2 pages)
5 January 2010Termination of appointment of Campbell Brogan as a secretary (2 pages)
5 January 2010Termination of appointment of Alan Tait as a director (2 pages)
5 January 2010Appointment of Mr Anthony Francis Stewart as a director (3 pages)
5 January 2010Appointment of Mr Anthony Francis Stewart as a director (3 pages)
5 January 2010Registered office address changed from Nethan Street Motherwell Lanarkshire ML1 3TF on 5 January 2010 (2 pages)
21 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
21 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
21 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
21 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
16 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 7 (5 pages)
16 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 7 (5 pages)
16 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 4 (5 pages)
16 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 4 (5 pages)
16 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 6 (5 pages)
16 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 6 (5 pages)
10 November 2009Full accounts made up to 31 May 2009 (12 pages)
10 November 2009Full accounts made up to 31 May 2009 (12 pages)
24 April 2009Return made up to 09/04/09; full list of members (4 pages)
24 April 2009Return made up to 09/04/09; full list of members (4 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
31 October 2008Alterations to floating charge 3 (8 pages)
31 October 2008Alterations to floating charge 3 (8 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 October 2008Alterations to floating charge 1 (8 pages)
25 October 2008Alterations to floating charge 2 (8 pages)
25 October 2008Alterations to floating charge 2 (8 pages)
25 October 2008Alterations to floating charge 1 (8 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 July 2008Appointment terminated secretary D.W. company services LIMITED (1 page)
22 July 2008Director appointed alastair brogan (3 pages)
22 July 2008Registered office changed on 22/07/2008 from 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN scotland (1 page)
22 July 2008Director appointed alan tait (3 pages)
22 July 2008Director appointed alan tait (3 pages)
22 July 2008Director appointed alastair brogan (3 pages)
22 July 2008Director and secretary appointed campbell bernard brogan (3 pages)
22 July 2008Appointment terminated director D.W. director 1 LIMITED (1 page)
22 July 2008Director appointed ron tomal (2 pages)
22 July 2008Registered office changed on 22/07/2008 from 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN scotland (1 page)
22 July 2008Director appointed ron tomal (2 pages)
22 July 2008Appointment terminated secretary D.W. company services LIMITED (1 page)
22 July 2008Director and secretary appointed campbell bernard brogan (3 pages)
22 July 2008Appointment terminated director D.W. director 1 LIMITED (1 page)
22 July 2008Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page)
22 July 2008Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page)
16 June 2008Company name changed dunwilco (1547) LIMITED\certificate issued on 16/06/08 (2 pages)
16 June 2008Company name changed dunwilco (1547) LIMITED\certificate issued on 16/06/08 (2 pages)
9 April 2008Incorporation (22 pages)
9 April 2008Incorporation (22 pages)